Search icon

PICIRCCA INC - Florida Company Profile

Company Details

Entity Name: PICIRCCA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PICIRCCA INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Aug 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P05000114782
FEI/EIN Number 203194717

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7736 BLIND PASS ROAD, ST PETERSBURG BEACH, FL, 33706
Mail Address: 7736 BLIND PASS ROAD, ST PETERSBURG BEACH, FL, 33706
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORTUNATO VINCENT President 9495 BLINDPASS ROAD, ST PETERSBURG BEACH, FL, 33706
SCAMARDELLA GIOVANNI Vice President 1901 OYSTER CATCHER LANE, ST PETERSBURG, FL
FORTUNATO VINCENT Agent 9495 BLINDPASS ROAD, ST PETERSBURG BEACH, FL, 33706

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000114697 VERDUCCIS EXPIRED 2010-12-15 2015-12-31 - 7736 BLIND PASS ROAD, ST PETERSBURG BEACH, FL, 33706

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-05-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-02-20 - -
REGISTERED AGENT NAME CHANGED 2015-02-20 FORTUNATO, VINCENT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
PENDING REINSTATEMENT 2013-05-06 - -
REINSTATEMENT 2013-05-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000667376 TERMINATED 1000000842740 PINELLAS 2019-10-02 2039-10-09 $ 10,364.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000623510 TERMINATED 1000000840409 PINELLAS 2019-09-11 2039-09-18 $ 11,271.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J18000179796 TERMINATED 1000000780950 PINELLAS 2018-04-27 2038-05-02 $ 1,626.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J18000102475 TERMINATED 1000000775238 PINELLAS 2018-03-05 2038-03-07 $ 9,660.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J17000522997 TERMINATED 1000000756282 PINELLAS 2017-09-06 2037-09-13 $ 2,623.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J14000493899 TERMINATED 1000000601959 PINELLAS 2014-03-26 2034-05-01 $ 2,401.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J12000772742 TERMINATED 1000000384585 PINELLAS 2012-10-16 2032-10-25 $ 591.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
REINSTATEMENT 2018-10-29
REINSTATEMENT 2017-05-30
REINSTATEMENT 2015-02-20
REINSTATEMENT 2013-05-06
Amendment 2010-11-22
ANNUAL REPORT 2010-01-17
ANNUAL REPORT 2009-06-15
ANNUAL REPORT 2008-09-05
ANNUAL REPORT 2007-05-10
REINSTATEMENT 2006-11-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State